Search icon

BENT TREE VILLAS EAST CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BENT TREE VILLAS EAST CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Apr 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2010 (14 years ago)
Document Number: 746632
FEI/EIN Number 59-2152176
Address: 4205 PEAR TREE CIR, BOYNTON BEACH, FL 33436
Mail Address: 4205 PEAR TREE CIR, BOYNTON BEACH, FL 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
ROSENBAUM PLLC Agent

Director

Name Role Address
SCIARRINO, JOHN Director 4205 Pear Tree Circle, Boynton Beach, FL 33436
Epstein, Barry Director 4205 Pear Tree Circle, Boynton Beach, FL 33436
BLECKA, SUSAN Director 4205 Pear Tree Circle, Boynton Beach, FL 33436

President

Name Role Address
SHEAFER, HENRY President 4205 Pear Tree Circle, Boynton Beach, FL 33436

Vice President

Name Role Address
Luzzi, John Vice President 4205 Pear Tree Circle, Boynton Beach, FL 33436

Secretary

Name Role Address
MCINNIS, ALLEY Secretary 4205 Pear Tree Circle, Boynton Beach, FL 33436

Manager

Name Role Address
LaTour, Irene Manager 4205 Pear Tree Circle, Boynton Beach, FL 33436

Treasurer

Name Role Address
Grim, Marsha Treasurer 4205 PEAR TREE CIR, BOYNTON BEACH, FL 33436

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-21 Rosenbaum PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-21 Rosenbaum PLLC, 1700 Palm Beach Lakes Blvd, Suite 600, West Palm Beach, FL 33401 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 4205 PEAR TREE CIR, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2012-01-04 4205 PEAR TREE CIR, BOYNTON BEACH, FL 33436 No data
REINSTATEMENT 2010-12-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
NAME CHANGE AMENDMENT 1979-06-22 BENT TREE VILLAS EAST CONDOMINIUM ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-23
Reg. Agent Change 2018-04-06
ANNUAL REPORT 2018-01-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State